Company NameChamber Property (Humber) Ltd
DirectorsIan Spencer Kelly and Hull & Humber Chamber Of Commerce Industry & Shipping
Company StatusActive
Company Number02787849
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date8 February 1993(31 years, 2 months ago)
Previous NameHull Enterprise Development Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ian Spencer Kelly
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2010(17 years, 9 months after company formation)
Appointment Duration13 years, 6 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address34-38 Beverley Road
Hull
East Yorkshire
HU3 1YE
Secretary NameMrs Samantha Elise Dennison
StatusCurrent
Appointed24 November 2014(21 years, 9 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Correspondence Address34-38 Beverley Rd
Hull
East Yorkshire
HU3 1YE
Director NameHull & Humber Chamber Of Commerce Industry & Shipping (Corporation)
StatusCurrent
Appointed11 November 1999(6 years, 9 months after company formation)
Appointment Duration24 years, 5 months
Correspondence Address34-38 Beverley Road
Hull
East Yorkshire
HU3 1YE
Director NameKrystyna Irene Robinson
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1993(same day as company formation)
RoleGovernment Officer
Correspondence Address16 Todds Close
Swanland
Hill
N Humberside
Director NameAnthony Edwin Howard
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1993(same day as company formation)
RoleGovernment Officer
Correspondence Address8 Russell Drive
Keyingham
Humberside
HU12 9RU
Director NameChristopher McNeill Brown
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRyehill Manor
Ryehill
East Yorkshire
HU12 9NH
Director NameMr Derek John Bell
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1993(same day as company formation)
RoleCompany Director
Correspondence Address7 The Fairway
West Ella
Hull
East Yorkshire
HU10 7SA
Director NameMr Trevor Barningham
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1993(same day as company formation)
RoleCompany Director
Correspondence AddressTranby Lane Farm
Tranby Lane Swanland
Hull
North Humberside
HU15 3NG
Secretary NameAlan Malcolm Speirs
NationalityBritish
StatusResigned
Appointed08 February 1993(same day as company formation)
RoleCompany Director
Correspondence Address64 Victoria Avenue
Kingston Upon Hull
Hull
North Humberside
HU5 3DS
Director NameMrs Maureen Foers
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1994(11 months, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 20 May 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarr House Farm East Carr Road
Saltshouse Road
Hull
East Yorkshire
HU8 9LP
Director NameSteven John Brown
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1994(1 year, 4 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 10 October 1994)
RoleManaging Director
Correspondence Address41 Plimsoll Way
Victoria Dock
Hull
North Humberside
HU9 1PW
Director NameMr Melvyn Warren Sadofsky
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1994(1 year, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 September 1995)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHolly Lodge
8 Weldon Low Road
Elloughton
E Yorkshire
HU15 1HR
Director NameRonald Graham Neilson
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1994(1 year, 4 months after company formation)
Appointment Duration3 months (resigned 14 September 1994)
RoleChartered Surveyor
Correspondence AddressThe Old Rectory
Catwick
Beverley
Humberside
HU17 5PW
Director NameMr Anthony John Hunt
Date of BirthJuly 1938 (Born 85 years ago)
NationalityEnglish
StatusResigned
Appointed18 July 1994(1 year, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 16 December 1996)
RoleDeputy Works General Manager
Country of ResidenceEngland
Correspondence Address7 Ferens Garden
Cottingham
North Humberside
HU16 5SP
Director NameDerek Myers
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1994(1 year, 5 months after company formation)
Appointment Duration1 year (resigned 24 July 1995)
RoleDirector/Company Secretary
Correspondence Address11 Ladysmith Road
Willerby
Hull
North Humberside
HU10 6HL
Director NameMr Anthony Charles Cosgrove
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1994(1 year, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 16 December 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEnchantica The Hawthorns
Ferriby High Road
Northferriby
East Yorkshire
HU14 3LQ
Director NameMr Norman Court
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1994(1 year, 8 months after company formation)
Appointment Duration5 months (resigned 27 March 1995)
RoleCompany Director
Correspondence Address175 The Queensway
Hull
East Yorkshire
HU6 9BJ
Director NameNorman John Oneill
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1994(1 year, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 April 1996)
RoleUniversity Lecturer
Correspondence Address26 Park Avenue
Princes Avenue
Hull
North Humberside
HU5 3ER
Director NameMr Edward Vincent Turton
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1995(2 years after company formation)
Appointment Duration1 year, 10 months (resigned 16 December 1996)
RoleOperations Director
Correspondence AddressWoodford House Main Street
Garton On The Wolds
Driffield
North Humberside
YO25 0EU
Secretary NameDerek Myers
NationalityBritish
StatusResigned
Appointed27 March 1995(2 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 15 January 1996)
RoleDirector/Company Secretary
Correspondence Address11 Ladysmith Road
Willerby
Hull
North Humberside
HU10 6HL
Director NameMr Michael Gavin Wood
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1995(2 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 December 1996)
RoleEditor
Correspondence Address8 Haven Garth
Brough
North Humberside
HU15 1EP
Director NameIan Spencer Kelly
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1995(2 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 15 January 1996)
RoleChief Executive Designate
Correspondence Address16 Nora Place
Leeds
Yorkshire
LS13 3JE
Director NameMr Graham Chesters
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1995(2 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 December 1996)
RoleUniversity Professor
Country of ResidenceEngland
Correspondence Address35 Newland Park
Hull
East Yorkshire
HU5 2DN
Director NameGeorge Richard Hart
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1995(2 years, 10 months after company formation)
Appointment Duration12 months (resigned 16 December 1996)
RoleCompany Director
Correspondence AddressCrow Tree Farm
Arram
Beverley
North Humberside
HU17 7NR
Director NameMichael Richard Abraham
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1995(2 years, 10 months after company formation)
Appointment Duration12 months (resigned 16 December 1996)
RoleGeneral Merchant
Correspondence Address45 Southfield Drive
North Ferriby
Hull
East Yorkshire
HU14 3DU
Director NameDr Ian Spencer Kelly
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1996(2 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 11 November 1999)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address615 Percy Road
Pocklington
York
YO42 2LZ
Secretary NameMr Ian Spencer Kelly
NationalityBritish
StatusResigned
Appointed15 January 1996(2 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 11 November 1999)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address61 Percy Road
Pocklington
York
Yorkshire
YO4 2LZ
Director NameHerbert Gerald Procter
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1996(3 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 11 November 1999)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Paddock Souttergate
Hedon
Hull
East Yorkshire
HU12 8JS
Director NameAlan Malcolm Speirs
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1996(3 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 19 February 1999)
RoleAdvisor
Correspondence Address64 Victoria Avenue
Kingston Upon Hull
Hull
North Humberside
HU5 3DS
Secretary NamePhillip Hunt
NationalityBritish
StatusResigned
Appointed11 November 1999(6 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 24 May 2002)
RoleCompany Director
Correspondence AddressRosemount 1 Hornsea Road
Leven
Beverley
East Yorkshire
HU17 5NJ
Secretary NameNicholas John Pontone
NationalityBritish
StatusResigned
Appointed17 June 2002(9 years, 4 months after company formation)
Appointment Duration8 years, 5 months (resigned 30 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Everthorpe Close
Brough
North Humberside
HU15 1TL
Secretary NameJean Sweeting
NationalityBritish
StatusResigned
Appointed01 December 2010(17 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 May 2012)
RoleCompany Director
Correspondence Address34-38 Beverley Road
Hull
East Yorkshire
HU3 1YE
Secretary NameSamantha Elise Lowton
StatusResigned
Appointed15 May 2012(19 years, 3 months after company formation)
Appointment Duration2 years (resigned 27 May 2014)
RoleCompany Director
Correspondence Address34-38 Beverley Rd
Hull
East Yorkshire
HU3 1YE
Secretary NameMr Stephen John Warran
StatusResigned
Appointed05 August 2014(21 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 24 November 2014)
RoleCompany Director
Correspondence Address34-38 Beverley Rd
Hull
East Yorkshire
HU3 1YE

Contact

Websitehull-humber-chamber.co.uk

Location

Registered Address34-38 Beverley Rd
Hull
East Yorkshire
HU3 1YE
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Financials

Year2014
Net Worth£440,036
Cash£18,731
Current Liabilities£30,779

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return8 February 2024 (2 months, 2 weeks ago)
Next Return Due22 February 2025 (9 months, 4 weeks from now)

Charges

16 March 2004Delivered on: 17 March 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 34-38 beverley road kingston upon hull east yorkshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

21 March 2023Total exemption full accounts made up to 30 September 2022 (11 pages)
10 February 2023Confirmation statement made on 8 February 2023 with no updates (3 pages)
27 April 2022Total exemption full accounts made up to 30 September 2021 (10 pages)
8 February 2022Confirmation statement made on 8 February 2022 with no updates (3 pages)
20 May 2021Unaudited abridged accounts made up to 30 September 2020 (9 pages)
8 February 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
22 May 2020Unaudited abridged accounts made up to 30 September 2019 (8 pages)
10 February 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
23 April 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
8 February 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
6 April 2018Accounts for a small company made up to 30 September 2017 (6 pages)
8 February 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
5 April 2017Accounts for a small company made up to 30 September 2016 (7 pages)
5 April 2017Accounts for a small company made up to 30 September 2016 (7 pages)
8 February 2017Confirmation statement made on 8 February 2017 with updates (4 pages)
8 February 2017Confirmation statement made on 8 February 2017 with updates (4 pages)
4 May 2016Accounts for a small company made up to 30 September 2015 (7 pages)
4 May 2016Accounts for a small company made up to 30 September 2015 (7 pages)
8 February 2016Annual return made up to 8 February 2016 no member list (3 pages)
8 February 2016Annual return made up to 8 February 2016 no member list (3 pages)
23 March 2015Accounts for a small company made up to 30 September 2014 (7 pages)
23 March 2015Accounts for a small company made up to 30 September 2014 (7 pages)
11 February 2015Annual return made up to 8 February 2015 no member list (3 pages)
11 February 2015Annual return made up to 8 February 2015 no member list (3 pages)
11 February 2015Annual return made up to 8 February 2015 no member list (3 pages)
1 December 2014Termination of appointment of Stephen John Warran as a secretary on 24 November 2014 (1 page)
1 December 2014Appointment of Mrs Samantha Elise Dennison as a secretary on 24 November 2014 (2 pages)
1 December 2014Termination of appointment of Stephen John Warran as a secretary on 24 November 2014 (1 page)
1 December 2014Appointment of Mrs Samantha Elise Dennison as a secretary on 24 November 2014 (2 pages)
13 August 2014Appointment of Mr Stephen John Warran as a secretary on 5 August 2014 (2 pages)
13 August 2014Appointment of Mr Stephen John Warran as a secretary on 5 August 2014 (2 pages)
13 August 2014Appointment of Mr Stephen John Warran as a secretary on 5 August 2014 (2 pages)
27 May 2014Termination of appointment of Samantha Lowton as a secretary (1 page)
27 May 2014Termination of appointment of Samantha Lowton as a secretary (1 page)
24 February 2014Accounts for a small company made up to 30 September 2013 (7 pages)
24 February 2014Accounts for a small company made up to 30 September 2013 (7 pages)
13 February 2014Annual return made up to 8 February 2014 no member list (3 pages)
13 February 2014Annual return made up to 8 February 2014 no member list (3 pages)
13 February 2014Annual return made up to 8 February 2014 no member list (3 pages)
15 March 2013Accounts for a small company made up to 30 September 2012 (7 pages)
15 March 2013Accounts for a small company made up to 30 September 2012 (7 pages)
20 February 2013Annual return made up to 8 February 2013 no member list (3 pages)
20 February 2013Annual return made up to 8 February 2013 no member list (3 pages)
20 February 2013Annual return made up to 8 February 2013 no member list (3 pages)
15 May 2012Termination of appointment of Jean Sweeting as a secretary (1 page)
15 May 2012Appointment of Samantha Elise Lowton as a secretary (1 page)
15 May 2012Termination of appointment of Jean Sweeting as a secretary (1 page)
15 May 2012Appointment of Samantha Elise Lowton as a secretary (1 page)
8 March 2012Accounts for a small company made up to 30 September 2011 (7 pages)
8 March 2012Accounts for a small company made up to 30 September 2011 (7 pages)
1 March 2012Company name changed hull enterprise development LIMITED\certificate issued on 01/03/12
  • RES15 ‐ Change company name resolution on 2012-02-14
(2 pages)
1 March 2012Company name changed hull enterprise development LIMITED\certificate issued on 01/03/12
  • RES15 ‐ Change company name resolution on 2012-02-14
(2 pages)
22 February 2012Change of name notice (2 pages)
22 February 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-02-14
(3 pages)
22 February 2012Change of name notice (2 pages)
22 February 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-02-14
(3 pages)
20 February 2012Annual return made up to 8 February 2012 no member list (4 pages)
20 February 2012Annual return made up to 8 February 2012 no member list (4 pages)
20 February 2012Annual return made up to 8 February 2012 no member list (4 pages)
31 May 2011Accounts for a small company made up to 30 September 2010 (7 pages)
31 May 2011Accounts for a small company made up to 30 September 2010 (7 pages)
10 February 2011Annual return made up to 8 February 2011 no member list (4 pages)
10 February 2011Annual return made up to 8 February 2011 no member list (4 pages)
10 February 2011Annual return made up to 8 February 2011 no member list (4 pages)
20 December 2010Termination of appointment of Nicholas Pontone as a secretary (2 pages)
20 December 2010Appointment of Jean Sweeting as a secretary (3 pages)
20 December 2010Appointment of Dr Ian Spencer Kelly as a director (3 pages)
20 December 2010Appointment of Jean Sweeting as a secretary (3 pages)
20 December 2010Appointment of Dr Ian Spencer Kelly as a director (3 pages)
20 December 2010Termination of appointment of Nicholas Pontone as a secretary (2 pages)
16 March 2010Accounts for a small company made up to 30 September 2009 (7 pages)
16 March 2010Accounts for a small company made up to 30 September 2009 (7 pages)
23 February 2010Director's details changed for Hull & Humber Chamber of Commerce Industry & Shipping on 1 October 2009 (2 pages)
23 February 2010Annual return made up to 8 February 2010 no member list (2 pages)
23 February 2010Annual return made up to 8 February 2010 no member list (2 pages)
23 February 2010Director's details changed for Hull & Humber Chamber of Commerce Industry & Shipping on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Hull & Humber Chamber of Commerce Industry & Shipping on 1 October 2009 (2 pages)
23 February 2010Annual return made up to 8 February 2010 no member list (2 pages)
23 March 2009Accounts for a small company made up to 30 September 2008 (7 pages)
23 March 2009Accounts for a small company made up to 30 September 2008 (7 pages)
20 February 2009Annual return made up to 08/02/09 (2 pages)
20 February 2009Annual return made up to 08/02/09 (2 pages)
26 February 2008Accounts for a small company made up to 30 September 2007 (7 pages)
26 February 2008Accounts for a small company made up to 30 September 2007 (7 pages)
11 February 2008Annual return made up to 08/02/08 (2 pages)
11 February 2008Annual return made up to 08/02/08 (2 pages)
28 March 2007Accounts for a small company made up to 30 September 2006 (7 pages)
28 March 2007Accounts for a small company made up to 30 September 2006 (7 pages)
20 February 2007Annual return made up to 08/02/07 (3 pages)
20 February 2007Annual return made up to 08/02/07 (3 pages)
24 April 2006Accounts for a small company made up to 30 September 2005 (7 pages)
24 April 2006Accounts for a small company made up to 30 September 2005 (7 pages)
10 March 2006Annual return made up to 08/02/06 (2 pages)
10 March 2006Annual return made up to 08/02/06 (2 pages)
12 September 2005Secretary's particulars changed (1 page)
12 September 2005Secretary's particulars changed (1 page)
22 June 2005Accounts for a small company made up to 30 September 2004 (7 pages)
22 June 2005Accounts for a small company made up to 30 September 2004 (7 pages)
10 February 2005Annual return made up to 08/02/05 (2 pages)
10 February 2005Annual return made up to 08/02/05 (2 pages)
14 April 2004Annual return made up to 08/02/04 (3 pages)
14 April 2004Annual return made up to 08/02/04 (3 pages)
17 March 2004Particulars of mortgage/charge (3 pages)
17 March 2004Particulars of mortgage/charge (3 pages)
8 March 2004Accounts for a small company made up to 30 September 2003 (7 pages)
8 March 2004Accounts for a small company made up to 30 September 2003 (7 pages)
14 February 2003Annual return made up to 08/02/03 (3 pages)
14 February 2003Annual return made up to 08/02/03 (3 pages)
12 February 2003Accounts for a small company made up to 30 September 2002 (7 pages)
12 February 2003Accounts for a small company made up to 30 September 2002 (7 pages)
25 November 2002Auditor's resignation (1 page)
25 November 2002Auditor's resignation (1 page)
10 October 2002New secretary appointed (2 pages)
10 October 2002Secretary resigned (1 page)
10 October 2002Secretary resigned (1 page)
10 October 2002New secretary appointed (2 pages)
11 March 2002Annual return made up to 08/02/02 (3 pages)
11 March 2002Annual return made up to 08/02/02 (3 pages)
12 February 2002Full accounts made up to 30 September 2001 (9 pages)
12 February 2002Full accounts made up to 30 September 2001 (9 pages)
12 March 2001Annual return made up to 08/02/01
  • 363(287) ‐ Registered office changed on 12/03/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
12 March 2001Annual return made up to 08/02/01
  • 363(287) ‐ Registered office changed on 12/03/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
9 February 2001Full accounts made up to 30 September 2000 (11 pages)
9 February 2001Full accounts made up to 30 September 2000 (11 pages)
9 March 2000Annual return made up to 08/02/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
9 March 2000Annual return made up to 08/02/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
21 December 1999Full accounts made up to 30 September 1999 (11 pages)
21 December 1999Full accounts made up to 30 September 1999 (11 pages)
23 November 1999Secretary resigned;director resigned (1 page)
23 November 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(17 pages)
23 November 1999New secretary appointed (2 pages)
23 November 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(17 pages)
23 November 1999New director appointed (2 pages)
23 November 1999New secretary appointed (2 pages)
23 November 1999Secretary resigned;director resigned (1 page)
23 November 1999Director resigned (1 page)
23 November 1999New director appointed (2 pages)
23 November 1999Director resigned (1 page)
16 November 1999Auditor's resignation (1 page)
16 November 1999Auditor's resignation (1 page)
27 September 1999Accounting reference date extended from 30/06/99 to 30/09/99 (1 page)
27 September 1999Accounting reference date extended from 30/06/99 to 30/09/99 (1 page)
14 May 1999Director resigned (1 page)
14 May 1999Director resigned (1 page)
14 May 1999Director resigned (1 page)
14 May 1999Director resigned (1 page)
14 May 1999Director resigned (1 page)
14 May 1999Director resigned (1 page)
25 March 1999Full accounts made up to 30 June 1998 (12 pages)
25 March 1999Full accounts made up to 30 June 1998 (12 pages)
22 February 1999Annual return made up to 08/02/99 (4 pages)
22 February 1999Annual return made up to 08/02/99 (4 pages)
21 April 1998Annual return made up to 08/02/98
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 April 1998Annual return made up to 08/02/98
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 December 1997Full accounts made up to 30 June 1997 (12 pages)
3 December 1997Full accounts made up to 30 June 1997 (12 pages)
27 February 1997New director appointed (2 pages)
27 February 1997Annual return made up to 08/02/97
  • 363(287) ‐ Registered office changed on 27/02/97
(4 pages)
27 February 1997Annual return made up to 08/02/97
  • 363(287) ‐ Registered office changed on 27/02/97
(4 pages)
27 February 1997New director appointed (2 pages)
7 February 1997New secretary appointed (2 pages)
7 February 1997New secretary appointed (2 pages)
19 December 1996Director resigned (1 page)
19 December 1996Director resigned (1 page)
19 December 1996Director resigned (1 page)
19 December 1996Director resigned (1 page)
19 December 1996Director resigned (1 page)
19 December 1996Director resigned (1 page)
19 December 1996Director resigned (1 page)
19 December 1996Director resigned (1 page)
19 December 1996Director resigned (1 page)
19 December 1996Director resigned (1 page)
19 December 1996Director resigned (1 page)
19 December 1996Director resigned (1 page)
19 December 1996Director resigned (1 page)
19 December 1996Director resigned (1 page)
19 December 1996Director resigned (1 page)
19 December 1996Director resigned (1 page)
11 December 1996Full accounts made up to 30 June 1996 (11 pages)
11 December 1996Full accounts made up to 30 June 1996 (11 pages)
8 November 1996Director's particulars changed (1 page)
8 November 1996Director's particulars changed (1 page)
24 June 1996New director appointed (2 pages)
24 June 1996New director appointed (2 pages)
13 June 1996Director resigned (1 page)
13 June 1996Director resigned (1 page)
12 April 1996Director resigned (1 page)
12 April 1996Director resigned (1 page)
16 February 1996Annual return made up to 08/02/96 (8 pages)
16 February 1996Annual return made up to 08/02/96 (8 pages)
16 February 1996Full accounts made up to 30 June 1995 (11 pages)
16 February 1996Full accounts made up to 30 June 1995 (11 pages)
22 January 1996Secretary resigned (1 page)
22 January 1996Secretary resigned (1 page)
22 January 1996Director resigned (2 pages)
22 January 1996Director resigned (2 pages)
8 January 1996New director appointed (2 pages)
8 January 1996Director resigned (1 page)
8 January 1996Director resigned (1 page)
8 January 1996New director appointed (2 pages)
8 January 1996New director appointed (2 pages)
8 January 1996New director appointed (2 pages)
8 January 1996New director appointed (2 pages)
8 January 1996New director appointed (2 pages)
31 October 1995Director resigned (2 pages)
31 October 1995Director resigned (2 pages)
3 August 1995Director resigned (2 pages)
3 August 1995New director appointed (2 pages)
3 August 1995New director appointed (2 pages)
3 August 1995Director resigned (2 pages)
4 July 1995New director appointed (2 pages)
4 July 1995New director appointed (2 pages)
4 April 1995Director resigned (2 pages)
4 April 1995New secretary appointed (2 pages)
4 April 1995Secretary resigned (2 pages)
4 April 1995Director resigned (2 pages)
4 April 1995New secretary appointed (2 pages)
4 April 1995Secretary resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (39 pages)